- Company Overview for MRS MAGOOTY C.I.C. (SC536301)
- Filing history for MRS MAGOOTY C.I.C. (SC536301)
- People for MRS MAGOOTY C.I.C. (SC536301)
- More for MRS MAGOOTY C.I.C. (SC536301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2023 | DS01 | Application to strike the company off the register | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Sarah Elizabeth Longfield on 14 December 2017 | |
06 Nov 2017 | CICCON |
Change of name
|
|
06 Nov 2017 | CERTNM |
Company name changed mrs magooty LIMITED\certificate issued on 06/11/17
|
|
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AP01 | Appointment of Ms Phyllis Anne Kinney Smith Dobson Steel as a director on 15 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Ms Katrina Jane Caldwell as a director on 15 September 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Nrfg Flemington Houise Flemington Street Glasgow G21 4BX to 179 Orchard Park Avenue Thornliebank Glasgow G46 7DQ on 18 November 2016 | |
12 Jun 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
25 May 2016 | NEWINC | Incorporation |